Michael John FLACK
Persona Física
Título | Mr |
---|---|
Nombre | Michael |
Segundo Nombre | John |
Apellido | FLACK |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 5 |
Renunciado | 10 |
Total | 15 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
FAIRFIELD LDN LIMITED | 17 may 2018 | Disuelta | Company Director | Director | Everton Road, The Heath Nr. Sandy SG19 2YQ Bedfordshire ''st Mary's House'' United Kingdom | United Kingdom | British | |
LOWER RICHMOND ROAD PROPERTIES LIMITED | 07 dic 2012 | Disuelta | Company Director | Director | Everton Road, The Heath Everton SG19 2YQ Sandy St Mary's House Bedfordshire England | United Kingdom | British | |
FAIRFIELD PROPERTIES (LONDON) LIMITED | 24 jun 1998 | Disuelta | Director | Director | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British | |
FAIRFIELD PROPERTIES (LONDON) LIMITED | 24 jun 1998 | Disuelta | Director | Secretario | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | British | ||
GREENFLEX ASSOCIATES LIMITED | 26 mar 1991 | Disuelta | Secretario | Amp House 2 Cyprus Road Finchley N3 3RY London | British | |||
ASSEMBLY VINTAGE CLOTHING LIMITED | 12 may 2011 | 21 oct 2011 | Disuelta | Company Director | Director | Everton Road The Heath Nr Sandy SG19 2YQ Bedfordshire St Marys House | United Kingdom | British |
PARK HILL CAPITAL LIMITED | 02 jun 2009 | 10 nov 2010 | Disuelta | Company Director | Director | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
LONDON AIR CHARTER CENTRE LIMITED | 23 ene 2009 | 21 oct 2010 | Disuelta | Company Director | Director | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
CITY SURFACING COMPANY LIMITED | 03 ago 2010 | 20 sept 2010 | Disuelta | Company Director | Director | Everton Road The Heath Everton SG19 2YQ Sandy "St Mary's House" Bedfordshire United Kingdom | United Kingdom | British |
SQUARE KIPPER LIMITED | 20 ene 2009 | 27 may 2010 | Disuelta | Company Director | Director | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
LONDON AIR CHARTER CENTRE LIMITED | 23 ene 2009 | 23 ene 2009 | Disuelta | Company Director | Secretario | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | British | |
PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED | 30 jun 2006 | 31 ene 2008 | Activa | Company Director | Director | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
Q RESTAURANTS LIMITED | 22 mar 2001 | 15 may 2002 | Disuelta | Director | Director | St Marys House, Everton Road The Heath, Gamlingay SG19 2YQ Sandy Bedfordshire | United Kingdom | British |
SLOE HILL RESIDENTIAL HOME LIMITED | 12 mar 1996 | 02 abr 1999 | Disuelta | Director | Director | Sloe Hill Mill Lane St Ippolyts SG4 7NN Hitchin Hertfordshire | British | |
SLOE HILL RESIDENTIAL HOME LIMITED | 12 mar 1996 | 02 abr 1999 | Disuelta | Director | Secretario | Sloe Hill Mill Lane St Ippolyts SG4 7NN Hitchin Hertfordshire | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0